Background WavePink WaveYellow Wave

WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED (SC277099)

WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED (SC277099) is an active UK company. incorporated on 7 December 2004. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED has been registered for 21 years.

Company Number
SC277099
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
171 Mayfield Road, Edinburgh, EH9 3AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED

WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

SC277099

LTD Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

WESTPOINT VETERINARY GROUP LIMITED
From: 6 July 2006To: 5 August 2013
WESTPOINT ANIMAL SUPPLIES LIMITED
From: 7 December 2004To: 6 July 2006
Contact
Address

171 Mayfield Road Edinburgh, EH9 3AZ,

Previous Addresses

133 Finnieston Street Glasgow G3 8HB
From: 17 June 2014To: 7 August 2018
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 23 January 2014To: 17 June 2014
Burnside Chambers Kilmacolm Renfrewshire PA13 4ET
From: 7 December 2004To: 23 January 2014
Timeline

17 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Dec 15
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Resolution
14 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 February 2014
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Resolution
16 January 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Resolution
1 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 2013
RESOLUTIONSResolutions
Resolution
26 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
30 July 2009
MEM/ARTSMEM/ARTS
Resolution
30 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
1 May 2008
419a(Scot)419a(Scot)
Legacy
9 January 2008
410(Scot)410(Scot)
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Resolution
29 October 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
410(Scot)410(Scot)
Legacy
5 April 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
122122
Legacy
20 September 2006
88(2)R88(2)R
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
24 May 2005
288aAppointment of Director or Secretary
Incorporation Company
7 December 2004
NEWINCIncorporation